Search icon

PODIATRY SERVICES OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PODIATRY SERVICES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (25 years ago)
Entity Number: 2586777
ZIP code: 11581
County: Nassau
Place of Formation: New York
Principal Address: 981 ROSEDALE RD, N. WOODMERE, NY, United States, 11581
Address: 981 ROSEDALE RD., N. WOODMERE, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 981 ROSEDALE RD., N. WOODMERE, NY, United States, 11581

Chief Executive Officer

Name Role Address
LESLY S HONORE Chief Executive Officer 981 ROSEDALE RD, N. WOODMERE, NY, United States, 11581

National Provider Identifier

NPI Number:
1740318773
Certification Date:
2024-01-09

Authorized Person:

Name:
DR. LESLY STTETY HONORE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
5165655665

History

Start date End date Type Value
2002-12-17 2017-05-08 Address 905 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2002-12-17 2015-01-02 Address 981 ROSEDALE RD, N. WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office)
2000-12-22 2017-03-28 Address 905 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170508006401 2017-05-08 BIENNIAL STATEMENT 2016-12-01
170328000331 2017-03-28 CERTIFICATE OF CHANGE 2017-03-28
150102007457 2015-01-02 BIENNIAL STATEMENT 2014-12-01
121210006330 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101227002027 2010-12-27 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3125.00
Total Face Value Of Loan:
3125.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2890.00
Total Face Value Of Loan:
2890.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,125
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,125
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,147.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,123
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,890
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,890
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,918.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,156
Utilities: $1,734

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State